WICKES PROPERTIES LIMITED
Overview
| Company Name | WICKES PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01406897 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WICKES PROPERTIES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is WICKES PROPERTIES LIMITED located?
| Registered Office Address | C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WICKES PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUMMARY NINETY SEVEN LIMITED | Dec 28, 1978 | Dec 28, 1978 |
What are the latest accounts for WICKES PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for WICKES PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 01, 2023 |
What are the latest filings for WICKES PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 08, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2021 | 22 pages | AA | ||||||||||
Appointment of Tp Directors Ltd as a director on Jun 27, 2022 | 2 pages | AP02 | ||||||||||
Termination of appointment of Martin Richard Meech as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 27, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 19, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Wickes Holdings Limited as a person with significant control on Dec 19, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Wickes Holdings Limited as a person with significant control on Oct 16, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 29, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Peter Carter as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of WICKES PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England England |
| 186000060001 | ||||||||||
| MILLER, Robin Paul | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 129751080002 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
| RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||||||
| STOKES-SMITH, Keith Reginald | Secretary | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
| ARCHER, William Ernest | Director | The Priory 2 Astley Close WA16 8GJ Knutsford Cheshire | British | 15170380004 | ||||||||||
| BAMFORD, Carmel | Director | 36 Enmore Gardens East Sheen SW14 8RF London | British | 17771540001 | ||||||||||
| BHOTE, Sanaya Homi | Director | 50 Bonnersfield Lane HA1 2LE Harrow Middlesex | British | 72716110002 | ||||||||||
| BIRD, Jeremy | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 111434190001 | |||||||||
| BIRD, Richard Sidney | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | 111500210001 | ||||||||||
| BUFFIN, Anthony David | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| CORNER, Michael Richmond | Director | 95 Castelnau Barnes SW13 London | British | 21206150001 | ||||||||||
| EDWARDS, Fredderick George | Director | 2 Moreland Drive SL9 8BB Gerrards Cross Buckinghamshire | British | 75885570003 | ||||||||||
| ELIAS, Walter | Director | Fazantenlaan 1 9250 Wasmunster FOREIGN Belgium | Belgian | 46903330001 | ||||||||||
| FRIEDMAN, Douglas Benjamin | Director | 46 Lankaster Gardens N2 9AJ London | American | 15200060001 | ||||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||||||
| JONES, Paul Samuel | Director | Brooklyn Newell Green Warfield RG42 6AJ Bracknell Berkshire | British | 75187050001 | ||||||||||
| MEECH, Martin Richard | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | England | British | 108246880001 | |||||||||
| PENNY, Michael William Harrison | Director | Windrush 9 Downsway GU1 2YA Guildford Surrey | United Kingdom | British | 144262470001 | |||||||||
| RICE, John Michael | Director | Wayside Cottage Street Lane Rodeheath ST7 3SN Cheshire | British | 72718070001 | ||||||||||
| STOKES-SMITH, Keith Reginald | Director | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
| SWEETBAUM, Henry Alan | Director | 11 Park Village West NW1 4AE London | United Kingdom | American | 10349960001 | |||||||||
| THACKER, Colin David | Director | Old Place Farm Birling Road Ryarsh ME19 5JS West Malling Kent | United Kingdom | British | 39672600001 | |||||||||
| THOMAS, Geoffrey John | Director | 8 Stanbrooke Way Church Lane Yielden MK44 1AU Bedford North Bedfordshire | British | 42980950001 | ||||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 137582690034 | |||||||||
| WILSON, Geoffrey Charles | Director | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | 72996700001 | ||||||||||
| ZAQUI, Paul | Director | 23 Rue Du Cap 94000 Creteil France | French | 47117490001 |
Who are the persons with significant control of WICKES PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Financing Company No.3 Limited | Dec 19, 2019 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wickes Holdings Limited | Apr 06, 2016 | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WICKES PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0